The Clay Station Limited was registered on 18 Aug 2006 and issued an NZ business identifier of 9429033948737. This registered LTD company has been run by 4 directors: Scott William Townsend - an active director whose contract began on 18 Aug 2006,
Debbie Elaine Townsend - an active director whose contract began on 16 Oct 2020,
Kylie Burnell - an inactive director whose contract began on 02 Aug 2021 and was terminated on 15 Sep 2022,
Stuart Wilson - an inactive director whose contract began on 22 Jul 2012 and was terminated on 31 Oct 2014.
According to BizDb's data (updated on 17 Mar 2024), this company registered 1 address: 12 Hope Avenue, Lake Hayes, Queenstown, 9304 (types include: physical, registered).
Until 19 May 2017, The Clay Station Limited had been using 1 Onslow Road, Lake Hayes Estate, Queenstown as their physical address.
BizDb found previous aliases for this company: from 16 Oct 2020 to 30 Jul 2021 they were named Meraki Creative New Zealand Limited, from 24 May 2007 to 16 Oct 2020 they were named Beanies On The Run Limited and from 18 Aug 2006 to 24 May 2007 they were named Beanease Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 60 shares are held by 1 entity, namely:
Townsend, Scott William (a director) located at Lake Hayes Estate, Queenstown postcode 9304.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Townsend, Debbie Elaine - located at Lake Hayes Estate, Queenstown.
Previous addresses
Address: 1 Onslow Road, Lake Hayes Estate, Queenstown, 9304 New Zealand
Physical & registered address used from 05 May 2015 to 19 May 2017
Address: Office 303, Building 7, Remarkables Park Town Centre, Queenstown, 9302 New Zealand
Physical & registered address used from 17 Sep 2013 to 05 May 2015
Address: 31 Lochnagar Drive, Lake Hayes Estate, Queenstown, 9304 New Zealand
Physical & registered address used from 03 Feb 2011 to 17 Sep 2013
Address: Level 1, 17a Earl Street, Queenstown New Zealand
Physical & registered address used from 21 Aug 2009 to 03 Feb 2011
Address: 6 Beetham Street, Queenstown
Registered & physical address used from 17 Jul 2008 to 21 Aug 2009
Address: 7 Dublin Street, Queenstown
Physical & registered address used from 31 May 2007 to 17 Jul 2008
Address: 3 Sequoia Place, Kelvin Heights, Queenstown
Physical & registered address used from 18 Aug 2006 to 31 May 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Townsend, Scott William |
Lake Hayes Estate Queenstown 9304 New Zealand |
15 Sep 2022 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Townsend, Debbie Elaine |
Lake Hayes Estate Queenstown 9304 New Zealand |
18 Aug 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Townsend, Scott William |
Lake Hayes Estate Queenstown 9304 New Zealand |
18 Aug 2006 - 02 Aug 2021 |
Individual | Burnell, Kylie |
Lake Hayes Queenstown 9304 New Zealand |
02 Aug 2021 - 15 Sep 2022 |
Individual | Wilson, Stuart |
Wanaka Wanaka 9305 New Zealand |
03 Aug 2012 - 21 Apr 2015 |
Scott William Townsend - Director
Appointment date: 18 Aug 2006
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 11 Nov 2013
Debbie Elaine Townsend - Director
Appointment date: 16 Oct 2020
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 16 Oct 2020
Kylie Burnell - Director (Inactive)
Appointment date: 02 Aug 2021
Termination date: 15 Sep 2022
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 02 Aug 2021
Stuart Wilson - Director (Inactive)
Appointment date: 22 Jul 2012
Termination date: 31 Oct 2014
Address: Wanaka, 9305 New Zealand
Address used since 11 Nov 2013
Perry Coulter Construction Limited
12 Hope Avenue
Number Up Limited
12 Hope Avenue
Cherry Blossom Cakes Limited
6 Hope Avenue
Tazman Rentals Limited
1 Hope Avenue
Seeadler Limited
1 Onslow Road
Queenstown & Southern Lakes Highland Pipe Band Incorporated
10 Lochnagar Drive